November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013

Size: px
Start display at page:

Download "November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013"

Transcription

1 216 COMMON COUNCIL PROCEEDINGS The meeting was called to order at 5:30 PM by Councilwoman-at-large Kiyak followed by the Pledge of Allegiance. Present: Councilmen Michalski, Rivera, Gonzalez, Councilwoman Szukala and Councilwoman-at-large Kiyak. Also present: City Attorney Szot, Public Works Director Gugino, City Treasurer Woods, Fiscal Affairs Officer Halas, Building Inspector Zurawski, Clerk, Board of Assessors Mleczko, Director of Development Neratko, Personnel Administrator Heyden and Police Chief Ortolano. Councilwoman-at-Large Kiyak advised that Mayor Dolce and Fire Chief Ahlstrom are attending a meeting with Governor Cuomo and excused from tonight s meeting. Certification of November 05, 2013 meeting was read by City Clerk Joiner. RESOLVED: That the reading of the minutes of Tuesday, November 05, 2013 be dispensed with. Motion by Councilwoman Szukala to accept the minutes as presented. Seconded by Councilman Gonzalez. PUBLIC COMMENTS: Rob Sciarrino, 425 Townsend Street, Dunkirk, New York spoke in regards to a water problem at his property as well as neighboring houses, money that he has spent to try and fix the issue, and sewage backup problems. He is hoping the City will be able to help him resolve these water/sewage issues. Walter Rutland, 184 W. Second Street, Dunkirk, New York spoke in regards to the waterfront property development he would like to see happen in the city, environmental issues/concerns with coal vs. natural gas, and also thanked the men and women of the Police force as well as the Fire Chief for doing a good job. Jim Kuras, 418 Townsend Street, Dunkirk, New York spoke in regards to an article from the Dunkirk Observer dated April 3, 2013 that stated the drainage problem on Liberty Street was a top priority for the City and stated he can not do anything to displace the water in his basement without proper drainage from the City. Councilwoman Szukala advised that she obtained a map of the areas and will be researching which sections affected are actually city property, received an from Mayor Dolce stating that within 3 weeks the Vac-Com Truck will be brought over to suction out all of the man-hole covers in the area, and urged the residents to keep letting her know whenever there is an issue so she can help to resolve it. Public Works Director Gugino advised that he has given the Streets Department clear guidance to clean all the mains in the area, reminded residents to make sure that all plumbers

2 217 hired for services are licensed, and stated that he will have this taken care of sooner than the 3 weeks mentioned. Councilwoman Szukala reminded residents to keep the leaves out of the sewer area as this causes the water to drain improperly which can back-up the whole system at the Wastewater Treatment Plant. Harriet Skeeter Tower, 438 Swan Street, Dunkirk, New York stated she was happy with the berm being cut and hoped to see that continue. She commended Councilwoman Szukala for responding to a need in her community and stated she was displeased with the lack of communication she received from her and another resident s Councilmember. COMMUNICATIONS FROM THE MAYOR INCLUDING DISAPPROVAL MESSAGES: No communications from Mayor. COMMUNICATIONS FROM THE PUBLIC AND PETITIONS: Petition from Fire Chief Ahlstrom requesting permission to add Josh Szukala, Rey Cruz and Jacob Oliveras to the active fire roll. Received and filed. Notice of claim from Norman Yonkers for damages allegedly sustained to his vehicle from tree branches adjacent to 272 King Street. Councilwoman-at-large Kiyak advised a motion to refer to the Law Department was needed. Councilwoman Szukala made a motion to refer to Law Department. Councilman Gonzalez. Seconded by REPORTS OF STANDING COMMITTEES, BOARDS AND COMMISSIONS: Councilman Michalski advised that the Finance Committee is looking to establish a procedure to recoup monies spent during the asbestos/demolition process for fire damaged/uninhabitable properties that will be torn down in the City. Councilman Michalski advised that the Finance Committee will recommend issuing RFP s for services such as Lawn Cutting, Cable Access Management, and Assistant to Building Inspector to ensure best service received for monies spent. Councilman Michalski congratulated and thanked the Police Department for their quick action over the alleged robbery that happened earlier in the week. Councilman Rivera advised that tonight s Common Council Meeting is being recorded and will air on 12:30 PM Thursday.

3 218 Councilman Rivera congratulated Mayor Dolce, Council, and Department Heads for completing the 2014 Budget in a timely manner and ensured that Council takes the future and what possibilities could happen when making their recommendations. Councilman Gonzalez advised that the next Public Works Meeting has been rescheduled for Tuesday, December 3 rd at 3:00 PM and reminded residents that his address, and cell/home phone number (with voic ) are publically listed should anyone need to contact him. Councilwoman Szukala reminded residents, especially during times of high winds, to put out recycling on the morning it is supposed to be picked up to ensure that the containers/items are properly secured. Councilwoman Szukala inquired to Police Chief Ortolano about the blinking light by School #3 as well as street lights that are currently out in the City. Police Chief Ortolano advised that his night shift took a tour of the city, recorded all lights that need attention, and forwarded this list to Public Works Director Gugino to get in touch with National Grid for repair. Councilwoman Szukala reminded residents that she will accept calls for all areas, and that if you can t get in touch with your Councilmember to please call another and they will help you make contact. Councilwoman-at-large Kiyak advised that the next Economic Development meeting will be Monday, December 02 at 11:00 AM in the conference room. Councilwoman-at-large Kiyak stated Tonight, council will be voting on resolutions that address the Proposed Fiscal Year 2014 Budget. I d like to thank the mayor for compiling a budget that addresses balancing the needs of the city with the fiscal realities of residents and businesses. As this year comes to a close, we can look at the budget we worked with in 2013 and know that is was a fairly realistic budget. It is my hope that the 2014 budget being passed is equally realistic when it comes to our revenues and expenses. Councilwoman-at-large Kiyak advised that there will be a public hearing for the adopted 2014 City Budget on December 3, 2013 at 5:15pm in the courtroom, prior to the regularlyscheduled council meeting at 5:30 PM. The budget is available for public inspection at the City Clerk s office here in City Hall from 9-4:45 PM daily, as well as on the City s website. Any questions should be submitted in writing to the attention of the City Clerk and you will receive a timely response. Written or oral comments may be presented at the hearing. Councilwoman-at-large Kiyak inquired to Public Works Director Gugino as to the status of the Water Treatment Plant Consent Order. Public Works Director Gugino advised that leaf pick-up crews are currently in the Forth Ward and will be heading over to the First Ward area shortly and then finishing up in the Second Ward. He advised that we are in excellent shape and under budget in regards to road salt. Public Works Director Gugino advised that the EPA is at the Waste Water Treatment Plant conducting their 5-year Inspection for the next 2 days. He informed Council that the annual inspection at the Water Treatment Plant was conducted by the State & County Department of

4 219 Health. They reviewed all consent order items, will be issuing everyone a report once complete (2-3 weeks), currently had no concerns, and advised funding is in place for next year. Director of Development Neratko informed that tomorrow at 6:00 PM the NY Mainstream Grant Meeting will take place at the Incubator, and an all day CDBG Technical Assistance Meeting for walk-ins will be held Thursday as well as a 6:00 PM Revitalize Dunkirk Meeting at the Incubator. PRE-FILED RESOLUTIONS: BY THE ENTIRE COUNCIL: RESOLUTION # AUTHORIZING BID ACCEPTANCE DEMOLITION (79 West Doughty Street ( )) WHEREAS, by Resolution No , the Building Inspector was directed to inspect the building or structure situate at premises designated as 79 West Doughty Street, Dunkirk, NY ( ), and to report the results of such inspection to this Common Council in accordance with the provisions of Chapter 18 of the City of Dunkirk Code; and WHEREAS, by Resolution No , the Building Inspector was directed to service a notice to repair or remove upon the owner, and all other persons having an interest in the building or structure situate at premises designated as 79 West Doughty Street, Dunkirk, NY ( ), either personally or by registered mail, addressed to his/their last known address(es) as such appears on the current tax roll of the City of Dunkirk, in compliance with the conditions of Chapter 18 of the City of Dunkirk Code; and, the Building Inspector was further directed to report his determination and recommendation within five (5) days of any hearing held in accordance with the provisions of Chapter 18 of the City of Dunkirk Code; and WHEREAS, by Resolution No , the Building Inspector was directed to take all appropriate steps and procedures as directed by Chapter 18 of the Dunkirk City Code, to repair or remove the building or structure at premises designated as 79 West Doughty Street, Dunkirk, NY ( ), in that such is a danger to the health, safety or welfare of the public and should be repaired or removed; and WHEREAS, sealed bids for demolition services were opened and read aloud in the Dunkirk City Clerk's Office at 3:00 p.m. on November 4, 2013, with one (1) bid being received for asbestos removal; and

5 220 WHEREAS, such bids have been reviewed by the Building Inspector; now, therefore, be it RESOLVED, that the lowest responsible bid of S. St. George Enterprises, in the amount of Eight Thousand Nine Hundred Ninety-Nine Dollars and Zero Cents ($8,999.00) be accepted for demolition at 79 West Doughty Street, Dunkirk, New York; and, be it further RESOLVED, that the Mayor is authorized and directed to execute any and all documents, on behalf of the City of Dunkirk, for such demolition services; and, be it finally RESOLVED, that the City Clerk is hereby authorized to return the bid deposits of the bidders in accordance with the contract specifications. RESOLUTION # ENTIRE COUNCIL AUTHORIZING PRE-FILE DATE CHANGE (DECEMBER 3, 2013 COMMON COUNCIL MEETING) WHEREAS, the Rules of the Common Council (Section VI(2)) provide that resolutions must be filed with the City Clerk on the Thursday preceding a regularlyscheduled meeting; and WHEREAS, the scheduled pre-file date for the Tuesday, December 3, 2013 meeting would fall on Thursday, November 28, 2013, which is Thanksgiving Day; now, therefore, be it RESOLVED, that the pre-file date for the Tuesday, December 3, 2013, Common Council Meeting shall be Wednesday, November 27, RESOLUTION # THE ENTIRE COUNCIL APPROVING USE OF RESTORE NY GRANT FUNDING FOR ATWATER CAPITAL, LLC

6 221 (ROBERTS ROAD REDEVELOPMENT PROJECT) WHEREAS, by Resolution No , the Common Council supported the RESTORE NY Grant Program and a certain application for the proposed Roberts Road Redevelopment Project (the Program ); and WHEREAS, after new Requests for Proposals were issued by the County of Chautauqua, Atwater Capital, LLC ( Atwater ) was designed as the preferred developer for the Roberts Road Redevelopment Project, as amended pursuant to Atwater s plans (the Project ); and WHEREAS, the NYS Empire State Development Corporation has determined that the project is appropriate under the terms of the Program, and the Project is consistent with the existing local plan; now, therefore, be it RESOLVED, that the City of Dunkirk supports the use of RESTORE NY Grant Program (the Program ) funding for the Project, and the Project shall be eligible for the entire amount of any such grant funding received through the Program by the City pursuant to and consistent with the terms and conditions of the Program, with no cost to the City. Councilwoman Szukala asked Director of Development Neratko to explain the purpose of this Resolution. Director of Development Neratko advised that a few years ago the City, in conjunction with the County, received $2.4 million worth of tax credits for work that would be done at the Roberts Road Edgewood Warehouse facility. Since the original project fell through, a new Developer is now interested in doing an $8-10 million rehab of the structure for Warehousing and is looking for confirmation from Council that the tax credits would be authorized to them should they follow through with the project. RESOLUTION # BY COUNCILMAN RIVERA: AUTHORIZING LEASE AGREEMENT WITH CHAUTAUQUA COUNTY FAIR ASSOCIATION WHEREAS, the CHAUTAUQUA COUNTY FAIR ASSOCIATION (the Fair Association ) is the owner of certain premises commonly known as the Chautauqua County Fair Association Agricultural and Commerce Building (the Premises ), formerly known as the Roll Arena, which is located on the Fair Association s property on Central Avenue, Dunkirk, NY, at the Chautauqua County Fairgrounds; and WHEREAS, the City wishes to lease the Premises from the Fair Association in order to utilize it for recreational programs and activities; and

7 222 WHEREAS, the Fair Association is ready, willing and able to lease the Premises to the City for such uses; now, therefore, be it RESOLVED, that the Mayor be and hereby is authorized to execute a Lease Agreement with the Chautauqua County Fairgrounds Association, Central Avenue, Dunkirk, NY 14048, to lease the Roll Arena building at the Fairgrounds from January 1, 2014 through March 31, 2014, at a cost of Two Hundred Dollars and Zero Cents ($200.00) per month) plus the cost of the ordinary and customary utilities for such building (e.g., natural gas, electricity, etc.); and, be it finally RESOLVED, that the funds for such payments be made from Account No BY THE ENTIRE COUNCIL: RESOLUTION # AUTHORIZING BUDGET MODIFICATIONS (FY 2013) WHEREAS, it is anticipated that some expenses will exceed their entire budgetary essentials, and it is anticipated that some appropriations will have surpluses for Fiscal Year 2013, ending December 31, 2013; now, therefore, be it RESOLVED, that the Fiscal Affairs Officer is hereby authorized and directed to make the following modifications to the Fiscal Year 2013 budget: Account Number Department Line Increase Decrease Fiscal Affairs Personal Service $4, Fiscal Affairs Equipment $ Fiscal Affairs Contracted Services ($4,770.00) Fiscal Affairs Supplies ($780.50) Fiscal Affairs Travel and Training ($97.30) City Hall - Building Contracted Services $2, Fire Department Supplies $1, Fire Department Equipment ($1,500.00) Street Maintenance Personal SVC-Part Time $5, Street Maintenance Repair & Maint. Vehicles ($5,000.00) Street Lighting Electric ($8,000.00) Parks Division Parks Vehicle Maint. $6, TOTAL $20, ($20,147.80)

8 General Services Contingencies Allowance ($12,000.00) Water Pur/Pumping Chemicals ($3,000.00) Water Pur/Pumping Electric ($3,500.00) Water Pur/Pumping Contracted Services $6, Water Distribution Water Main Maint. $12, TOTAL $18, ($18,500.00) GRAND TOTAL $38, ($38,647.80) RESOLUTION # ENTIRE COUNCIL ADOPTION OF FY 2014 BUDGET WHEREAS, Mayor Dolce submitted the proposed FY 2014 Budget to the Common Council on October 15, 2013, and was received and filed at the October 15, 2013 Common Council meeting; and WHEREAS, the Common Council has undertaken a review of the proposed FY 2014 Budget and desires to make amendments to such Budget as herein below detailed; now, be it RESOLVED, that Mayor Dolce's proposed FY 2014 Budget, be amended as follows: General Fund Appropriations Mayor's Personnel Services $ Assessors Personnel Services $ Clerk's Personnel Services $ 15, Law Personnel Services $ Personnel Personnel Services $ Public Works Personnel Services $ 37, Central Garage Personnel Services $ 2, Central Data Processing Computer Program $ 4, Police Personnel Services $ 77, General Serv Contingencies $ Fire Personnel Services $ 160, Police Rent/Lease $ 2, Police Prisoner Meals $ Fire Equipment $ (5,000) Police Safety Educational $ 250

9 Safety Ins Personnel Services $ Safety Ins Contracted Services $ (5,000) Safety Inspections Contracted Services $ (4,855) Maintenance of Streets Personnel Services $ 3, Maintenance of Streets Equipment $ (105,000) Maintenance of Streets Personnel Services - PT $ 2, Snow Removal Personnel Services $ (16,944) Parks Personnel Services $ 2, Rec Personnel Services $ 20, Recreation Department Overtime $ 1, Youth Personnel Services $ 5, Youth Programming Peer Education Group $ (1,000) Dept of Development Overtime $ Refuse Personnel Services $ 5, Refuse/Garbage Collection Equipment $ (115,000) Tree Trimming and Removal Personnel Services $ 16,944 Net Change -> $ 106,500 General Fund Revenue Sales and Use Tax $ 45, Stone Guard Grant $ 1, Emergency Medical Receipts $ (5,000) Sale of Scrap & Excess Materials $ 65,000 Net Change -> $ 106,500 Water Fund Appropriations Water Purif Personnel Services $ 15, General Services Contingencies $ (17,000) Water dist Personnel Services $ 2,000 Net Change -> $ - Waste Water Fund Appropriations WW Treat Personnel Services $ 20, General Services Contingencies $ (17,500) General Services Cap Projects $ (17,500) WW Lab Personnel Services $ 15, WW Lab Chemicals $ 10, WW Treat Chemicals $ (10,000) Net Change -> $ -

10 225 further and, it is RESOLVED, that Mayor Dolce's proposed FY 2014 Budget, as amended herein, hereby is and shall be adopted as the City of Dunkirk Fiscal Year 2014 Budget, and, it is finally RESOLVED, that the City of Dunkirk Fiscal Year 2014 Budget requires the raising of taxes in the amount of $4,837, Totals by FUND: Revenues Expenditures General $15,347,760 $15,347,760 Water Treatment $ 3,094,544 $ 3,094,544 Waste Water Treatment $ 3,632,043 $ 3,632,043 Grand Total $22,074,347 $22,074,347 RESOLUTION # ENTIRE COUNCIL APPROVE FY 2014 APPROPRIATIONS WHEREAS, the Common Council of Dunkirk, has, by resolution, adopted a budget for Fiscal Year 2014; now, therefore, be it RESOLVED, that the specified amounts in the column labeled Adopted Budget in the General, Water Treatment and Wastewater Fund Budgets, be approved for expenditure for such items, effective January 1, RESOLUTION # ENTIRE COUNCIL AUTHORIZING WARRANT FOR FY 2014 BUDGET

11 226 WHEREAS, the FY 2014 Budget for the City of Dunkirk, New York has been adopted by resolution and funds have been appropriated for expenditure; now, therefore, be it RESOLVED, that the attached warrant be delivered to the City Treasurer and a tax levy of $4,837, be established at a rate of $ per $1,000 of assessed valuation, based upon the total City assessed valuation of $279,596, RESOLUTION # NOVEMBER 29, 2013 THE ENTIRE COUNCIL DECLARING November 25 th THROUGH December 1 ST AS SHOPTAUQUA WEEK WHEREAS, the Chautauqua County Chamber of Commerce has continued a buy-local initiative entitled SHOPTAUQUA, which helps raise awareness regarding the importance of buying local, in order to support local businesses and the local economy; and WHEREAS, buying local, supports local businesses and keeps jobs in the community; now, therefore, be it RESOLVED, that the Dunkirk Common Council hereby declares the week of November 25, 2013 through December 1, 2013, to be SHOPTAUQUA WEEK and supports the buy local initiative of the Chautauqua County Chamber of Commerce. ADJOURNMENT: Councilwoman Szukala moved to adjourn. Seconded by Councilman Gonzalez. Adjourned at 6:00 PM Nicole Joiner, City Clerk ******************************************************************************

May 18, COMMON COUNCIL PROCEEDINGS May 18, 2010

May 18, COMMON COUNCIL PROCEEDINGS May 18, 2010 104 COMMON COUNCIL PROCEEDINGS The meeting was called to order at 7:00 PM by Councilman-at-large Dolce followed by the Pledge of Allegiance. Present: Councilmen Michalski, Muldowney, Councilwomen Floramo,

More information

September 20, COMMON COUNCIL PROCEEDINGS September 20, 2011

September 20, COMMON COUNCIL PROCEEDINGS September 20, 2011 204 COMMON COUNCIL PROCEEDINGS The meeting was called to order at 6:20 PM by Councilman-at-large Dolce followed by the Pledge of Allegiance. Present: Councilmen Michalski, Muldowney, Councilwoman Szukala

More information

July 20, COMMON COUNCIL PROCEEDINGS July 20, Dunkirk Flavors -

July 20, COMMON COUNCIL PROCEEDINGS July 20, Dunkirk Flavors - 133 COMMON COUNCIL PROCEEDINGS - Dunkirk Flavors - The meeting was called to order at 6:15 PM by Councilman-at-large Dolce followed by the Pledge of Allegiance. Present: Councilmen Michalski, Muldowney,

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

Town of Grand Island Regular Meeting #22

Town of Grand Island Regular Meeting #22 A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor

More information

APPROVED MINUTES. October 12, 2015

APPROVED MINUTES. October 12, 2015 APPROVED MINUTES October 12, 2015 A Public Hearing and regular meeting of the Town Board were held October 12, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

September 19, COMMON COUNCIL PROCEEDINGS September 19, 2017

September 19, COMMON COUNCIL PROCEEDINGS September 19, 2017 235 COMMON COUNCIL PROCEEDINGS The meeting was called to order at 5:48 PM by Councilman-at-large Woloszyn followed by the Pledge of Allegiance. Present: Councilmen Williams, Bamonto, Gonzalez, Councilwoman

More information

April 19, COMMON COUNCIL PROCEEDINGS April 19, 2010

April 19, COMMON COUNCIL PROCEEDINGS April 19, 2010 96 April 19, 2011 COMMON COUNCIL PROCEEDINGS April 19, 2010 The meeting was called to order at 6:04 PM by Councilman-at-large Dolce followed by the Pledge of Allegiance. Present: Councilmen Michalski,

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON 1 PUBLIC HEARING PROPOSED MILLAGE RATE & BUDGET FOR THE FISCAL YEAR 2018-2019 PRESENT: President

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 The City Council of Olmos Park, Texas held a regular meeting on August 17, 2017 commencing at 6:00 p.m. in the Council Chambers at City Hall.

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA DATE: TIME: PLACE: TUESDAY, SEPTEMBER 20, 2016 6:50 P.M. WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President

More information

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m.

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. OCTOBER 15, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m. Pledge Councilman Galloway led the Pledge of Allegiance.

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, December 9, 2013 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 13, 2013 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES Mayor Michael VandeVelde presiding MEMBERS: Jill Santi, Rob Cochran, Mike Catalano, Al Holbrook OTHERS: Vince Luce, Ed LeBarron, Becki Paternosh, Andrew

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM August 1, 2018 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, December 6, 2016

CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, December 6, 2016 CITY COUNCIL Special Meeting 5:00 p.m., Tuesday, A Special Meeting of City Council was held at 5:00 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina.

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

Board of Commissioners Regular Meeting Tuesday, January 12, 2016

Board of Commissioners Regular Meeting Tuesday, January 12, 2016 Board of Commissioners Regular Meeting Tuesday, January 12, 2016 Call to Order and Opening Prayer The meeting was called to order at 6:05 pm. Board members present were: Mayor Scott Chadwick, Mayor Pro

More information

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010 PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, The regular meeting of the Public Works Committee was held at 4 p.m., Wednesday, March 8, 2010 in the Public Works Building located at 1303 Palm Boulevard, Isle

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

City of Grand Island Tuesday, September 11, 2012 Council Session

City of Grand Island Tuesday, September 11, 2012 Council Session City of Grand Island Tuesday, September 11, 2012 Council Session Item E12 Public Hearing on Proposed FY 2012-2013 Community Redevelopment Authority (CRA) and City of Grand Island Budget Staff Contact:

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA DATE: TUESDAY, SEPTEMBER 22, 2015 TIME: 6:50 P.M. PLACE: WILLISTON CITY COUNCIL ROOM CALL TO ORDER ROLL CALL MEMBERS: Mayor R. Gerald Hethcoat President

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010.

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010. CITY OF NORTH MIAMI BEACH Public Budget Hearing Council Chambers, 2nd Floor City Hall, 17011 NE 19th Avenue North Miami Beach, FL 33162 Tuesday, September 28, 2010 7:00 PM Mayor Myron Rosner Vice Mayor

More information

CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES

CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES A regular City of Glens Falls meeting was held at 7:30 p.m. on Tuesday, September 13, 2016 in the Chambers, City Hall, 42 Ridge Street,

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting January 28, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger

More information

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA DATE: TUESDAY, SEPTEMBER 25, 2018 TIME: 6:50 P.M. PLACE: TEMPORARY WILLISTON CITY COUNCIL ROOM 427 WEST NOBLE AVENUE CALL TO ORDER ROLL CALL MEMBERS: Mayor

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

The meeting was called to order at 7:31 p.m. by Mayor Novitke.

The meeting was called to order at 7:31 p.m. by Mayor Novitke. 5-19-08 73 MINUTES OF THE REGULAR CITY MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, MAY 19, 2008, IN THE -COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE WOODS, MICHIGAN.

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

PUBLIC HEARING AND REGULAR MEETING May 18, 2016 PUBLIC HEARING AND REGULAR MEETING May 18, 2016 Board Members Present: Mayor Richard Frost Trustee Gary Planty Trustee Bryan Woleben Trustee Craig Miller Trustee Carol Horlacher Present:, Peter D. Clark.,

More information

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.

CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance. CITY COUNCIL REGULAR MEETING MINUTES TUESDAY April 11, 2017 CITY HALL COUNCIL CHAMBER CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the

More information

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Robert G. Cuff Council Member Nick

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. APPROVED: 9/26/2011 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE SEPTEMBER 12, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1.

More information

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council. Minutes of the Special Meeting/Executive Session of the City Council of the City of Lava Hot Springs, Idaho held on Monday, August 7, 2017 at 6:13 p.m. at the Lava City Hall, 115 West Elm Street, Lava

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. MEMBERS PRESENT: Chris Kempf, Rich Richardson, Keith Jay,

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

More information

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes March 27, 2017 Minutes Chairman Mary MacKinnon opened the meeting of the at 6:30 PM in Room 203 Town Hall. Other members present were Karen Joyce, Carl Pike and Dana Atanian, Andrew McKenna, and Jeff Keating.

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 1.0 CALL TO ORDER MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 Selectmen present: Gary Poulin, O Neil Laplante, David Thompson, Peter Warner

More information

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018 TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018 Minutes of a Meeting of the Town Board of the Town of Eastchester held on November 7, 2018 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester,

More information

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Minutes of the meeting of the Board of Trustees held July 9, 2018 at 7:00 pm in the Susquehanna Room,

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 4 th day of September, 2014 at the Smithsonian Fire Department Building, 1777

More information

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room. Budget Committee November, 0 0 0 MINUTES OF THE BUDGET COMMITTEE MEETING OF November, 0) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November, was called to order at :00 p.m. at the

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed. REGULAR MEETING June 16, 2008 A regular meeting of the Town Board of the Town of Busti was held on June 16, 2008 at 6:45 p.m., at the Town Administration Building, 121 Chautauqua Avenue, Lakewood, New

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER Mayor Chavez called the meeting to order at 5:37 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Mr. Dowling

More information

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 8, 2010, 7:30 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 8, 2010, 7:30 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 8, 2010, 7:30 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY Minutes* 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report 4. Trustees

More information

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m. Minutes Board of Trustees Village of Monticello September 15, 2015 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon. Pledge to the Flag Roll Call Mayor Solomon

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 PRESENT: Deputy Mayor Jason Young Trustee Robert Petralia Trustee Bryan Drew Trustee Timothy Le Baron Attorney Dave Kliengbiel ABSENT:

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

November 13, Council Member Mitch Regenfuss

November 13, Council Member Mitch Regenfuss CITY OF CEDARBURG COMMON COUNCIL CC20161113-1 A regular meeting of the Common Council of the City of Cedarburg, Wisconsin, was held on Monday,, at City Hall, W63 N645 Washington Avenue, second floor, Council

More information

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx City Council Special Meeting September 19, 2017 The City Council of the City of Titusville, Florida met in special session on Tuesday, September 19, 2017 in the Council Chamber of City Hall, 555 South

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 2, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Bert Clark, Ted Munford, JoAnn

More information

Fernley City Council Agenda. June 21, 2017

Fernley City Council Agenda. June 21, 2017 Fernley City Council Agenda June 21, 2017 Mayor Edgington called the meeting to order at 5:00 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. INTRODUCTORY ITEMS 1.1. Roll Call Present: Mayor

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 September 3, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert

More information

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the fourteenth meeting of the seventy-ninth Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Thursday,

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager

Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE. Keith R. Hickey Town Manager Town of Winchendon FISCAL YEAR 2017 BUDGET PRESENTATION TO THE BOARD OF SELECTMEN AND FINANCE COMMITTEE Keith R. Hickey Town Manager Town Manager s Recommended Budget What s included in the budget book?

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

2012 Budget FINAL 9/12/11

2012 Budget FINAL 9/12/11 FINAL 9/12/11 GENERAL FUND REVENUES CARRYOVER $ 58,230 600201 ADVALOREM TAX $ 524,066 600401 FOUNDATION REV-Capital $ - FOUNDATION REV-Operating $ 220,000 600601 MOTOR VEHICLE TAX $ 49,458 601001 DELINQUENT

More information

WORK SESSION November 7, 2012

WORK SESSION November 7, 2012 WORK SESSION November 7, 2012 MUNICIPAL BUILDING DELRAN, NJ SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016 The Tamaqua Borough Council held its second Regular Council Meeting for the month of September on Tuesday, September 20, 2016 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320

More information